About

Registered Number: 06552647
Date of Incorporation: 02/04/2008 (16 years and 2 months ago)
Company Status: Active
Registered Address: Bloomhill Road, Moorends, Doncaster, DN8 4SP

 

Having been setup in 2008, Pro Net (Gb) Ltd are based in Doncaster, it's status in the Companies House registry is set to "Active". There are 4 directors listed for this business in the Companies House registry. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PERRY, Ian Patrick 02 April 2008 - 1
PERRY, Tracy Ann 02 April 2008 - 1
ROLLASON, Carol 02 April 2008 13 October 2017 1
ROLLASON, John Perry 02 April 2008 13 October 2017 1

Filing History

Document Type Date
CS01 - N/A 22 April 2020
AA - Annual Accounts 22 December 2019
CS01 - N/A 11 April 2019
AA - Annual Accounts 14 December 2018
CS01 - N/A 23 April 2018
AA - Annual Accounts 23 December 2017
TM01 - Termination of appointment of director 13 October 2017
TM01 - Termination of appointment of director 13 October 2017
TM01 - Termination of appointment of director 13 October 2017
PSC07 - N/A 13 October 2017
CS01 - N/A 08 May 2017
AA01 - Change of accounting reference date 20 January 2017
AA - Annual Accounts 19 December 2016
AR01 - Annual Return 20 April 2016
AA - Annual Accounts 29 January 2016
MR01 - N/A 16 September 2015
AR01 - Annual Return 20 May 2015
CH01 - Change of particulars for director 20 May 2015
CH01 - Change of particulars for director 20 May 2015
CH03 - Change of particulars for secretary 20 May 2015
AA - Annual Accounts 30 January 2015
AR01 - Annual Return 18 May 2014
AA - Annual Accounts 31 January 2014
AR01 - Annual Return 21 May 2013
AA - Annual Accounts 30 January 2013
AR01 - Annual Return 08 May 2012
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 05 May 2011
AA - Annual Accounts 26 January 2011
MG01 - Particulars of a mortgage or charge 25 August 2010
AR01 - Annual Return 19 June 2010
CH01 - Change of particulars for director 19 June 2010
CH01 - Change of particulars for director 19 June 2010
AA - Annual Accounts 30 January 2010
363a - Annual Return 18 May 2009
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 05 November 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 05 November 2008
NEWINC - New incorporation documents 02 April 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 September 2015 Outstanding

N/A

Mortgage deed 23 August 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.